Advanced company searchLink opens in new window

IPSWICH ACCIDENT REPAIR CENTRE LIMITED

Company number 04146315

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Sep 2018 CH03 Secretary's details changed for Josephine Jean Grant on 17 September 2018
02 Mar 2018 PSC01 Notification of Madhu Sudan Singh as a person with significant control on 3 November 2017
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
20 Nov 2017 PSC04 Change of details for Mr Ricky Alan Kerry as a person with significant control on 3 November 2017
20 Nov 2017 AP01 Appointment of Mr Madhu Sudan Singh as a director on 3 November 2017
08 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 250
08 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250
24 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 250
20 Feb 2014 CH01 Director's details changed for Ricky Alan Kerry on 29 January 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
12 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Feb 2012 AR01 Annual return made up to 23 January 2012
24 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Apr 2011 AR01 Annual return made up to 23 January 2011
08 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jan 2011 AAMD Amended accounts made up to 31 January 2010